Search icon

COVENANT PRESBYTERIAN CHURCH OF SEBRING, INC. - Florida Company Profile

Company Details

Entity Name: COVENANT PRESBYTERIAN CHURCH OF SEBRING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: N04999
FEI/EIN Number 592441310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4500 SUN 'N LAKE BLVD., SEBRING, FL, 33872-2113, US
Mail Address: 4500 SUN 'N LAKE BLVD., SEBRING, FL, 33872-2113, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fritz Stanley Director 2001 North Torrington Road, Avon Park, FL, 33825
NUNNALLEE JO S Treasurer 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113
NUNNALLEE JO S Director 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113
BREED E. MIII Director 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113
NUNNALLEE THOMAS L Secretary 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113
NUNNALLEE THOMAS L Director 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113
Fritz Stanley President 2001 North Torrington Road, Avon Park, FL, 33825
BREED E. MIII Agent 325 N COMMERCE AVE, SEBRING, FL, 33870
MULCAY WILLIAM Director 4500 SUN 'N LAKE BLVD., SEBRING, FL, 338722113

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 4500 SUN 'N LAKE BLVD., SEBRING, FL 33872-2113 -
CHANGE OF MAILING ADDRESS 2022-03-13 4500 SUN 'N LAKE BLVD., SEBRING, FL 33872-2113 -
REGISTERED AGENT NAME CHANGED 2022-03-13 BREED, E. MARK, III -
AMENDMENT 2015-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 325 N COMMERCE AVE, SEBRING, FL 33870 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-04
Amendment 2015-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State